Advanced company searchLink opens in new window

SEATRICITY LIMITED

Company number 06676394

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2021 AD01 Registered office address changed from 11 Sir John Fogge Avenue Ashford Kent TN23 3GA England to Magee Gammon Henwood House Henwood Ashford TN24 8DH on 16 June 2021
07 Nov 2019 PSC04 Change of details for Mr Peter Ronald Mitchell as a person with significant control on 7 November 2019
13 Aug 2019 AP03 Appointment of Mr Peter Ronald Mitchell as a secretary on 10 April 2019
13 Aug 2019 TM02 Termination of appointment of Fred Coleman as a secretary on 10 August 2019
29 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2018 DS01 Application to strike the company off the register
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
06 Feb 2018 CH03 Secretary's details changed for Mr Fred Coleman on 6 February 2018
06 Feb 2018 AD01 Registered office address changed from 97 Hurst Road Kennington Ashford TN24 9RL England to 11 Sir John Fogge Avenue Ashford Kent TN23 3GA on 6 February 2018
13 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
13 Jul 2017 PSC01 Notification of Robert Howard Tillotson as a person with significant control on 30 April 2016
13 Jul 2017 PSC01 Notification of Peter Ronald Mitchell as a person with significant control on 30 April 2016
09 May 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Feb 2017 AD01 Registered office address changed from The Old Vicarage Church Hill Hessenford Torpoint Cornwall PL11 3HR England to 97 Hurst Road Kennington Ashford TN24 9RL on 7 February 2017
07 Feb 2017 AP03 Appointment of Mr Fred Coleman as a secretary on 7 February 2017
02 Feb 2017 TM01 Termination of appointment of Robert Howard Tillotson as a director on 1 February 2017
01 Feb 2017 TM01 Termination of appointment of Andrew Philip Bristow as a director on 1 February 2017
27 Jan 2017 TM02 Termination of appointment of Fiona Jane Grundy as a secretary on 14 January 2017
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
20 Jun 2016 AD02 Register inspection address has been changed from Henwood House Henwood Ashford Kent TN24 8DH England to The Old Vicarage Church Hill Hessenford Torpoint Cornwall PL11 3HR
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Jan 2016 AP01 Appointment of Mr Peter Ronald Mitchell as a director on 28 January 2016